Name: | WE'RE ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2032996 |
ZIP code: | 12207 |
County: | Seneca |
Place of Formation: | New Jersey |
Principal Address: | 270 S MAIN ST, FLEMINGTON, NJ, United States, 08822 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT L WEISER | Chief Executive Officer | 270 S MAIN ST, FLEMINGTON, NJ, United States, 08822 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-23 | 1999-07-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-23 | 1999-07-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893876 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
000522002057 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
000303002250 | 2000-03-03 | BIENNIAL STATEMENT | 1998-05-01 |
990716000214 | 1999-07-16 | CERTIFICATE OF CHANGE | 1999-07-16 |
960523000633 | 1996-05-23 | APPLICATION OF AUTHORITY | 1996-05-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State